30 DANCER ROAD MANAGEMENT COMPANY LIMITED
Company number 06769755
- Company Overview for 30 DANCER ROAD MANAGEMENT COMPANY LIMITED (06769755)
- Filing history for 30 DANCER ROAD MANAGEMENT COMPANY LIMITED (06769755)
- People for 30 DANCER ROAD MANAGEMENT COMPANY LIMITED (06769755)
- More for 30 DANCER ROAD MANAGEMENT COMPANY LIMITED (06769755)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
19 Feb 2019 | AD01 | Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 19 February 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
20 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
25 Feb 2016 | CH03 | Secretary's details changed for Mrs Suzanne Dallas Donaldson on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Mrs Suzanne Dallas Donaldson on 25 February 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
22 Sep 2014 | CH03 | Secretary's details changed for Mrs Suzanne Dallas Donaldson on 22 September 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Mrs Suzanne Dallas Donaldson on 22 September 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
02 Aug 2012 | AP01 | Appointment of Mr Naresh Sharma as a director | |
31 Jul 2012 | TM01 | Termination of appointment of Celeste Tobias as a director | |
31 Jul 2012 | TM02 | Termination of appointment of Simon Carruthers as a secretary | |
31 Jul 2012 | TM01 | Termination of appointment of Simon Carruthers as a director |